Search icon

CURO CONSULTING, INC.

Company Details

Name: CURO CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2013 (12 years ago)
Entity Number: 4469728
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 75 KINGS HIGHWAY CUT-OFF, 2ND FLOOR, FAIRFIELD, CT, United States, 06824

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HOWARD MILLER Chief Executive Officer 110 RIVERBEND AVENUE, SUITE 100, POWELL, OH, United States, 43065

Form 5500 Series

Employer Identification Number (EIN):
900912906
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-24 2023-10-24 Address 75 KINGS HIGHWAY CUT-OFF, 2ND FLOOR, FAIRFIELD, CT, 06824, 5340, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address 110 RIVERBEND AVENUE, SUITE 100, POWELL, OH, 43065, USA (Type of address: Chief Executive Officer)
2023-10-24 2023-10-24 Address ENVISION HOUSE, 5 NORTH STREET, HORSHAM, GBR (Type of address: Chief Executive Officer)
2019-10-15 2023-10-24 Address 75 KINGS HIGHWAY CUT-OFF, 2ND FLOOR, FAIRFIELD, CT, 06824, 5340, USA (Type of address: Chief Executive Officer)
2017-10-26 2019-10-15 Address 3530 POST ROAD, SOUTHPORT, CT, 06890, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231024003283 2023-10-24 BIENNIAL STATEMENT 2023-10-01
211029001732 2021-10-29 BIENNIAL STATEMENT 2021-10-29
191015060323 2019-10-15 BIENNIAL STATEMENT 2019-10-01
171026006248 2017-10-26 BIENNIAL STATEMENT 2017-10-01
170627000219 2017-06-27 CERTIFICATE OF CHANGE 2017-06-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State